You are on page 1of 4

Current Appointments Report for:

DAX AIRSCIENCE LIMITED


07708918
Created: 04/09/2015 15:58:10
Companies House is a registry of corporate information. We carry out basic checks to make sure that documents have
been fully completed and signed, but we do not have the statutory power or capability to verify the accuracy of the
information that corporate entities send to us. We accept all information that such entities deliver to us in good faith and
place it on the public record. The fact that the information has been placed on the public record should not be taken to
indicate that Companies House has verified or validated it in any way.

Company Register Information


Company Number:

07708918

Company Name:

DAX AIRSCIENCE LIMITED

Registered Office:

GABLE HOUSE 239 REGENTS PARK


ROAD

Date of Incorporation:18/07/2011

FINCHLEY
LONDON
N3 3LF
Company Type:

Private Limited Company

Country of Origin:

United Kingdom

Status:

Active

Nature Of Business (SIC):

82990 - Other business support service activities not elsewhere classified

Number of Charges:

1 ( 1 outstanding / 0 part satisfied / 0 satisfied)

Previous Names
Date of Change

Previous Name

19/07/2012

INFECTION & ODOUR CONTROL LIMITED

Key Filing Dates


Accounting Reference Date:

31/07

Last Accounts Made Up To:

31/07/2014 (TOTAL EXEMPTION


SMALL)

Next Accounts Due:

30/04/2016

Last Return Made Up To:

18/07/2015

Next Return Due:

15/08/2016

Last members list:

18/07/2015

Last Bulk Shareholders List:

Not available

Current Appointments
Number of current appointments: 3

SECRETARY:

DEWSBERY, ANN PATRICIA MRS

Appointed:

28/08/2012

No. of Appointments:

Address:

GABLE HOUSE 239 REGENTS PARK


ROAD
FINCHLEY
LONDON
UNITED KINGDOM
N3 3LF

DIRECTOR:

ANDERSON, PAUL MR

Appointed:

25/07/2012

Nationality:

BRITISH

No. of Appointments:

Address:

1 WEYLAND DRIVE

Date of Birth: 03/03/1969

STANWAY
COLCHESTER
UNITED KINGDOM
CO3 0RG
Country/State of Residence:

ENGLAND

DIRECTOR:

DEWSBERY, BRIAN MR

Appointed:

25/07/2012

Nationality:

BRITISH

No. of Appointments:

Address:

4 WOODPECKER CLOSE

Date of Birth: 16/12/1947

GREAT BARFORD
BEDFORD
UNITED KINGDOM
MK44 3BG
Country/State of Residence:

UNITED KINGDOM

This Report excludes resignations

Recent Filing History


Documents filed since 18/07/2011

DATE

FORM

DESCRIPTION

23/07/2015

AR01

18/07/15 FULL LIST

23/07/2015

LATEST SOC

23/07/15 STATEMENT OF CAPITAL;GBP 100

11/05/2015

AA

31/07/14 TOTAL EXEMPTION SMALL

19/08/2014

AR01

18/07/14 FULL LIST

06/05/2014

AA

31/07/13 TOTAL EXEMPTION SMALL

09/08/2013

AR01

18/07/13 FULL LIST

18/10/2012

MG01

PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

10/10/2012

AP03

SECRETARY APPOINTED MRS ANN PATRICIA DEWSBERY

02/10/2012

AA

ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

16/08/2012

AR01

18/07/12 FULL LIST

10/08/2012

SH01

25/07/12 STATEMENT OF CAPITAL GBP 100

10/08/2012

TM01

APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS

10/08/2012

AP01

DIRECTOR APPOINTED MR PAUL ANDERSON

10/08/2012

AP01

DIRECTOR APPOINTED MR BRIAN DEWSBERY

19/07/2012

CERTNM

COMPANY NAME CHANGED INFECTION & ODOUR CONTROL


LIMITEDCERTIFICATE ISSUED ON 19/07/12

19/07/2012

RES15

CHANGE OF NAME 19/07/2012

19/07/2012

NM01

NOTICE OF CHANGE OF NAME BY RESOLUTION

11/07/2012

TM01

APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED

11/07/2012

TM01

APPOINTMENT TERMINATED, DIRECTOR NITA CHHATRALIA

11/07/2012

AP01

DIRECTOR APPOINTED CHRISTOPHER ROBERT EDWARDS

18/07/2011

NEWINC

CERTIFICATE OF INCORPORATIONGENERAL COMPANY DETAILS &


STATEMENTS OF;OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE,
COMPLIANCEMEMORANDUM OF ASSOCIATION

18/07/2011

MODEL
ARTICLES

MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES

This Report excludes 88(2) Share Allotment documents

You might also like